logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Malik, Mohamed Ibrahim Asif

    Related profiles found in government register
  • Malik, Mohamed Ibrahim Asif
    Indian investment born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 53, Bell House, Hirst Crescent, Wembley, HA97HE, United Kingdom

      IIF 1
  • Malik, Mohamed Ibrahim Asif
    Indian investment manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 53, Bell House, Hirst Crescent, Wembley, HA97HE, United Kingdom

      IIF 2
  • Malik, Mohamed Ibrahim Asif
    Indian investments manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Daintry Close, Harrow, HA38PT, United Kingdom

      IIF 3
    • icon of address 30, Rosslyn Crescent, Harrow, HA12RZ, United Kingdom

      IIF 4 IIF 5
  • Malik Mohamed, Mohamed Ibrahim Asif
    Indian director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Daintry Close, Harrow, HA3 8PT, United Kingdom

      IIF 6
  • Malik Mohamed, Mohamed Ibrahim Asif
    Indian investments consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58b, Lansdowne Road, Croydon, CR0 2BD, England

      IIF 7
    • icon of address 19, Daintry Close, Harrow, Middlesex, HA3 8PT, England

      IIF 8
  • Malik Mohamed, Mohamed Ibrahim Asif
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 10
    • icon of address First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 11
  • Malik Mohamed, Mohamed Ibrahim Asif
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 12
  • Malik, Asif Ibrahim
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
    • icon of address First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 14
  • Malik, Asif Ibrahim
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 15
  • Mr Mohamed Ibrahim Asif Malik Mohamed
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 16
  • Mr Asif Ibrahim Malik
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • icon of address Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 18
    • icon of address First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 19
  • Mohamed, Ibrahim
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16098850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 21
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
  • Mr Mohamed Ibrahim Asif Malik Mohamed
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 23
    • icon of address First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 24
  • Malik Mohamed, Mohamed Ibrahim Asif

    Registered addresses and corresponding companies
    • icon of address 58b, Lansdowne Road, Croydon, CR0 2BD, England

      IIF 25
    • icon of address 19, Daintry Close, Harrow, HA3 8PT, United Kingdom

      IIF 26
    • icon of address 19, Daintry Close, Harrow, Middlesex, HA3 8PT, England

      IIF 27
  • Mr Ibrahim Mohamed
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Alexandria Road, London, W13 0NR, England

      IIF 28 IIF 29
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 30
  • Mr Mohamad Ibrahim
    Lebanese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Quinta Dos Alcoutins, Rua Daciano Costa 26, 2e, Lisbon, Lisbon, 1600-267, Portugal

      IIF 31
    • icon of address Kingspark Business Centre, Unit 97, 1st Floor, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 32
  • Malik, Asif Ibrahim
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
  • Mr Mohamad Ibrahim
    Portuguese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 36
  • Malik, Mohamed

    Registered addresses and corresponding companies
    • icon of address 30, Rosslyn Crescent, Harrow, HA12RZ, United Kingdom

      IIF 37
  • Mr Asif Ibrahim Malik
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39
  • Ibrahim, Mohamad
    Lebanese ceo born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Quinta Dos Alcoutins, Rua Daciano Costa 26, 2e, Lisbon, Lisbon, 1600-267, Portugal

      IIF 40
  • Ibrahim, Mohamad
    Portuguese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 26. 2e, Rua Daciano Costa Building, Lisbon, 1600 267, Lisbon, Lisboa, 1600 267, Portugal

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 Daintry Close, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-06-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-11-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 53 Bell House, Hirst Crescent, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Berkeley Square House First Floor, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    ALLIANCE CAPITAL SOLUTIONS LIMITED - 2015-09-16
    icon of address First Floor, Berkeley Square House Berkley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,042 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-08-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,000 GBP2023-11-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 53 Bell House, Hirst Crescent, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 11
    HAYAT ARTS LIMITED - 2024-04-10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    HIRAPLACE LIMITED - 2011-10-07
    icon of address 30 Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 4385, 16098850 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,396 GBP2024-10-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2025-10-23
    IIF 35 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-03-31
    IIF 7 - Director → ME
    icon of calendar 2014-11-25 ~ 2014-11-25
    IIF 25 - Secretary → ME
  • 3
    HAYAT CAPITAL INVESTMENTS LIMITED - 2016-07-20
    HAYAT CAPITAL LIMITED - 2015-09-16
    icon of address 23 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2016-11-10
    IIF 8 - Director → ME
    icon of calendar 2011-09-22 ~ 2012-05-10
    IIF 3 - Director → ME
  • 4
    icon of address Berkeley Square House First Floor, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2022-02-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2022-02-17
    IIF 23 - Has significant influence or control OE
  • 5
    ALLIANCE CAPITAL SOLUTIONS LIMITED - 2015-09-16
    icon of address First Floor, Berkeley Square House Berkley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,042 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2022-02-17
    IIF 11 - Director → ME
    icon of calendar 2015-04-02 ~ 2015-04-07
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    HAYAT CAPITAL PRINCIPAL LIMITED - 2022-01-05
    icon of address 4385, 11669034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2021-12-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2021-11-01
    IIF 16 - Has significant influence or control OE
  • 7
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,000 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2018-02-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-02-13
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-17 ~ 2020-08-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,396 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-06-08
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.